SPECIALISED RISK MANAGEMENT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

SPECIALISED RISK MANAGEMENT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04267541

Incorporation date

09/08/2001

Size

Dormant

Contacts

Registered address

Registered address

Liberty House Greenham Business Park, Greenham, Thatcham RG19 6HWCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2001)
dot icon03/04/2018
Final Gazette dissolved via voluntary strike-off
dot icon16/01/2018
First Gazette notice for voluntary strike-off
dot icon03/01/2018
Application to strike the company off the register
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon22/08/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon19/09/2016
Accounts for a dormant company made up to 2016-03-31
dot icon14/09/2016
Confirmation statement made on 2016-08-09 with updates
dot icon19/08/2016
Current accounting period shortened from 2017-03-31 to 2016-12-31
dot icon16/08/2016
Registered office address changed from 2nd Floor Landmark House Station Road Cheadle Hulme Cheshire SK8 7BS to Liberty House Greenham Business Park Greenham Thatcham RG19 6HW on 2016-08-16
dot icon16/08/2016
Appointment of Mr Stephen Cook as a director on 2016-08-03
dot icon30/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon13/08/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon05/01/2015
Accounts for a dormant company made up to 2014-03-31
dot icon21/08/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon23/09/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon21/08/2013
Accounts for a dormant company made up to 2013-03-31
dot icon11/10/2012
Accounts for a dormant company made up to 2012-03-31
dot icon24/08/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon28/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon24/08/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon06/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon01/09/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon01/09/2010
Director's details changed for Mr Samuel James Greer on 2010-08-09
dot icon20/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/09/2009
Return made up to 09/08/09; full list of members
dot icon26/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon19/11/2008
Return made up to 09/08/08; full list of members
dot icon01/04/2008
Appointment terminated secretary john pimm
dot icon07/02/2008
Return made up to 09/08/07; full list of members
dot icon23/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon19/03/2007
Auditor's resignation
dot icon10/03/2007
Resolutions
dot icon10/03/2007
Declaration of assistance for shares acquisition
dot icon10/03/2007
Resolutions
dot icon10/03/2007
Declaration of assistance for shares acquisition
dot icon10/03/2007
Resolutions
dot icon10/03/2007
Declaration of assistance for shares acquisition
dot icon10/03/2007
Director resigned
dot icon10/03/2007
Auditor's resignation
dot icon20/02/2007
Registered office changed on 20/02/07 from: willow bank house old road handforth cheshire SK9 3AZ
dot icon30/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon04/09/2006
Return made up to 09/08/06; full list of members
dot icon04/07/2006
Auditor's resignation
dot icon24/05/2006
Resolutions
dot icon12/05/2006
Registered office changed on 12/05/06 from: 14 tufton court tufton street london SW1P 3QH
dot icon26/04/2006
Registered office changed on 26/04/06 from: st. Florian house, milton road wokingham berkshire RG40 1EN
dot icon13/04/2006
New secretary appointed
dot icon13/04/2006
Secretary resigned;director resigned
dot icon13/04/2006
Director resigned
dot icon13/04/2006
Director resigned
dot icon13/04/2006
Director resigned
dot icon11/04/2006
New director appointed
dot icon22/08/2005
Return made up to 09/08/05; full list of members
dot icon05/08/2005
New secretary appointed;new director appointed
dot icon05/08/2005
Secretary resigned;director resigned
dot icon21/07/2005
Full accounts made up to 2005-03-31
dot icon14/12/2004
Full accounts made up to 2004-03-31
dot icon25/08/2004
Return made up to 09/08/04; full list of members
dot icon17/05/2004
New director appointed
dot icon30/10/2003
Full accounts made up to 2003-03-31
dot icon28/08/2003
Return made up to 09/08/03; full list of members
dot icon03/04/2003
Auditor's resignation
dot icon24/03/2003
New secretary appointed
dot icon24/03/2003
Director resigned
dot icon24/03/2003
Secretary resigned
dot icon07/11/2002
New director appointed
dot icon07/11/2002
Director resigned
dot icon29/10/2002
Full accounts made up to 2002-03-31
dot icon18/10/2002
New director appointed
dot icon18/10/2002
New director appointed
dot icon03/09/2002
Return made up to 09/08/02; full list of members
dot icon20/08/2002
Registered office changed on 20/08/02 from: st. Florian house, milton road wokingham berkshire RG40 1EN
dot icon16/08/2002
Registered office changed on 16/08/02 from: st florian house milton road wokingham berkshire RG40 1DB
dot icon07/06/2002
Director's particulars changed
dot icon21/03/2002
Certificate of change of name
dot icon02/11/2001
Secretary resigned;director resigned
dot icon02/11/2001
New secretary appointed
dot icon02/11/2001
New director appointed
dot icon24/10/2001
Resolutions
dot icon24/10/2001
Resolutions
dot icon24/10/2001
New director appointed
dot icon24/10/2001
New director appointed
dot icon24/10/2001
New director appointed
dot icon24/10/2001
Ad 01/10/01--------- £ si 499999@1=499999 £ ic 1/500000
dot icon24/10/2001
Accounting reference date shortened from 31/08/02 to 31/03/02
dot icon24/10/2001
Registered office changed on 24/10/01 from: 9 cheapside london EC2V 6AD
dot icon24/10/2001
Director resigned
dot icon24/10/2001
Nc inc already adjusted 01/10/01
dot icon24/10/2001
Resolutions
dot icon24/10/2001
Resolutions
dot icon04/10/2001
Resolutions
dot icon04/10/2001
Resolutions
dot icon26/09/2001
Certificate of change of name
dot icon09/08/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2016
dot iconLast change occurred
31/03/2016

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2016
dot iconNext account date
31/03/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prior, David Gifford Leathes
Director
11/10/2001 - 31/03/2006
24
Alnery Incorporations No 2 Limited
Nominee Director
09/08/2001 - 01/10/2001
671
Alnery Incorporations No 1 Limited
Nominee Secretary
09/08/2001 - 01/10/2001
1374
Alnery Incorporations No 1 Limited
Nominee Director
09/08/2001 - 01/10/2001
1374
Wilson, Andrew Stephen
Director
01/10/2001 - 28/10/2002
54

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SPECIALISED RISK MANAGEMENT HOLDINGS LIMITED

SPECIALISED RISK MANAGEMENT HOLDINGS LIMITED is an(a) Dissolved company incorporated on 09/08/2001 with the registered office located at Liberty House Greenham Business Park, Greenham, Thatcham RG19 6HW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SPECIALISED RISK MANAGEMENT HOLDINGS LIMITED?

toggle

SPECIALISED RISK MANAGEMENT HOLDINGS LIMITED is currently Dissolved. It was registered on 09/08/2001 and dissolved on 03/04/2018.

Where is SPECIALISED RISK MANAGEMENT HOLDINGS LIMITED located?

toggle

SPECIALISED RISK MANAGEMENT HOLDINGS LIMITED is registered at Liberty House Greenham Business Park, Greenham, Thatcham RG19 6HW.

What does SPECIALISED RISK MANAGEMENT HOLDINGS LIMITED do?

toggle

SPECIALISED RISK MANAGEMENT HOLDINGS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for SPECIALISED RISK MANAGEMENT HOLDINGS LIMITED?

toggle

The latest filing was on 03/04/2018: Final Gazette dissolved via voluntary strike-off.